This company is commonly known as Crown Hill Management Company Limited. The company was founded 35 years ago and was given the registration number 02385067. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at 5 Crown Hill, Main Street, Grange-over-sands, . This company's SIC code is 98000 - Residents property management.
Name | : | CROWN HILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02385067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Crown Hill, Main Street, Grange-over-sands, England, LA11 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holme Bank, Main Street, Greenodd, Ulverston, LA12 7QZ | Secretary | 22 October 1999 | Active |
Holme Bank, Main Street, Greenodd, Ulverston, England, LA12 7QZ | Director | 18 October 2013 | Active |
Flat 12 Crown Hill, Main Street, Grange-Over-Sands, England, LA11 6AB | Director | 19 October 2018 | Active |
4, St. Oswalds Crescent, Brereton, Sandbach, England, CW11 1RW | Director | 15 November 2023 | Active |
Chapel House Barn, Underbarrow, Kendal, LA8 8HJ | Secretary | - | Active |
7 Nettleton Close, Tong Village, Bradford, BD4 0SS | Director | 22 November 1991 | Active |
Town House, Main Street, Grange Over Sands, LA11 6DP | Director | 23 October 2009 | Active |
Town House, Main Street, Grange Over Sands, LA11 6DP | Director | 07 December 2010 | Active |
Holme Bank, Main Street, Greenodd, Ulverston, England, LA12 7QZ | Director | 02 January 2020 | Active |
5 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 24 October 1997 | Active |
13 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 17 February 1995 | Active |
Quayside Powys Close, Haslingden, Rossendale, BB4 6TH | Director | 15 May 1991 | Active |
4 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 08 March 1996 | Active |
Town House, Main Street, Grange Over Sands, LA11 6DP | Director | 18 October 2013 | Active |
17 Crown Hill, Grange Over Sands, LA11 6AB | Director | 10 May 2004 | Active |
17 Crown Hill, Grange Over Sands, LA11 6AB | Director | 22 November 1991 | Active |
1 Slack Bottom, Heptonstall, Hebden Bridge, England, HX7 7EX | Director | 06 November 2015 | Active |
7 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 23 October 1998 | Active |
8 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 22 November 1991 | Active |
2 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 17 February 1995 | Active |
Flat No 1, Crown Hill, Grange Over Sands, LA11 6AB | Director | 22 November 1991 | Active |
43, Mill View Lane, Horwich, Bolton, England, BL6 6TL | Director | 02 May 2023 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.